Search icon

FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.

Company Details

Entity Name: FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 May 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Jun 2010 (15 years ago)
Document Number: N01000003395
FEI/EIN Number 593759863
Address: 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207-9090, US
Mail Address: 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207-9090, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174552046 2006-07-02 2020-08-22 4057 CARMICHAEL AVE, BUILDING 3000, SUITE 101, JACKSONVILLE, FL, 322072336, US 4057 CARMICHAEL AVE, BUILDING 3000, SUITE 101, JACKSONVILLE, FL, 322072336, US

Contacts

Phone +1 904-421-5800
Fax 9044215801

Authorized person

Name MR. LEE E WILSON
Role CHIEF FINANCIAL OFFICER
Phone 9044215816

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY SUPPORT SERVICES OF NORTH FLORIDA EMPLOYEE BENEFITS PLAN 2018 593759863 2020-01-31 FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC. 147
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-07-01
Business code 624100
Sponsor’s telephone number 9044215800
Plan sponsor’s mailing address 1300 RIVERPLACE BLVD STE 700, JACKSONVILLE, FL, 322079090
Plan sponsor’s address 1300 RIVERPLACE BLVD STE 700, JACKSONVILLE, FL, 322079090

Number of participants as of the end of the plan year

Active participants 141
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2020-01-30
Name of individual signing NAOMI MCGOWAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-30
Name of individual signing NAOMI MCGOWAN
Valid signature Filed with authorized/valid electronic signature
FAMILY SUPPORT SERVICES OF NORTH FLORIDA EMPLOYEE BENEFITS PLAN 2017 593759863 2019-03-27 FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC. 144
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-07-01
Business code 624100
Sponsor’s telephone number 9044215800
Plan sponsor’s mailing address 1300 RIVERPLACE BLVD STE 700, JACKSONVILLE, FL, 322079090
Plan sponsor’s address 1300 RIVERPLACE BLVD STE 700, JACKSONVILLE, FL, 322079090

Number of participants as of the end of the plan year

Active participants 147
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2019-03-27
Name of individual signing NAOMI MCGOWAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-27
Name of individual signing NAOMI MCGOWAN
Valid signature Filed with authorized/valid electronic signature
FAMILY SUPPORT SERVICES OF NORTH FLORIDA EMPLOYEE BENEFITS PLAN 2016 593759863 2018-04-27 FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC. 134
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-07-01
Business code 624100
Sponsor’s telephone number 9044215800
Plan sponsor’s mailing address 1300 RIVERPLACE BLVD STE 700, JACKSONVILLE, FL, 322079090
Plan sponsor’s address 1300 RIVERPLACE BLVD STE 700, JACKSONVILLE, FL, 322079090

Number of participants as of the end of the plan year

Active participants 144
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing NAOMI MCGOWAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-27
Name of individual signing NAOMI MCGOWAN
Valid signature Filed with authorized/valid electronic signature
FAMILY SUPPORT SERVICES OF NORTH FLORIDA EMPLOYEE BENEFITS PLAN 2013 593759863 2015-01-28 FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC. 132
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-07-01
Business code 624100
Sponsor’s telephone number 9044215800
Plan sponsor’s mailing address 1300 RIVERPLACE BLVD., SUITE 700, JACKSONVILLE, FL, 32207
Plan sponsor’s address 1300 RIVERPLACE BLVD., SUITE 700, JACKSONVILLE, FL, 32207

Number of participants as of the end of the plan year

Active participants 127

Signature of

Role Plan administrator
Date 2015-01-22
Name of individual signing DAN PERLE
Valid signature Filed with authorized/valid electronic signature
FAMILY SUPPORT SERVICES OF NORTH FLORIDA 401K PLA 2009 593759863 2010-10-08 FAMILY SUPPORT SERVICES OF NORTH FLORIDA 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 624100
Sponsor’s telephone number 9044215800
Plan sponsor’s address 4057 CARMICHAEL AVE STE 101, JACKSONVILLE, FL, 322072336

Plan administrator’s name and address

Administrator’s EIN 593759863
Plan administrator’s name FAMILY SUPPORT SERVICES OF NORTH FLORIDA
Plan administrator’s address 4057 CARMICHAEL AVE STE 101, JACKSONVILLE, FL, 322072336
Administrator’s telephone number 9044215800

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing LEE WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-08
Name of individual signing LEE WILSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHAVER DOUGLAS H Agent 1301 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

President

Name Role Address
PETION JENNIFER President 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090

Chief Financial Officer

Name Role Address
ZALETEL Brian Chief Financial Officer 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090

Director

Name Role Address
Legg Suzanne Director 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090
Pope Akilah Director 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090
Cardozo Stephanie Director 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090
Cooney Ronald Director 1300 RIVERPLACE BLVD, JACKSONVILLE, FL, 322079090

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-11 SHAVER, DOUGLAS H No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 1301 RIVERPLACE BLVD., SUITE 1500, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 1300 RIVERPLACE BLVD, STE 700, JACKSONVILLE, FL 32207-9090 No data
CHANGE OF MAILING ADDRESS 2015-01-20 1300 RIVERPLACE BLVD, STE 700, JACKSONVILLE, FL 32207-9090 No data
AMENDED AND RESTATEDARTICLES 2010-06-10 No data No data

Court Cases

Title Case Number Docket Date Status
Daniel Memorial, Inc., Petitioner(s), v. T.P., a Child, by and through C.P., Adoptive Parent and Guardian,Family Support Services of North Florida, Inc., Neighbor to Family, Inc., and Ikare Youth and Family Services, Inc., Respondent(s). 5D2024-1707 2024-06-24 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-005568

Parties

Name DANIEL MEMORIAL, INC.
Role Petitioner
Status Active
Representations Charles M P George, Katya Mei-Ling Rehders
Name FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.
Role Respondent
Status Active
Representations Amy R Shevlin, Robert Best Buchanan
Name NEIGHBOR TO FAMILY, INC.
Role Respondent
Status Active
Representations Frances Paula Allegra
Name Ikare Youth and Family Service
Role Respondent
Status Active
Name C.P., Adoptive Parent And Guardian
Role Respondent
Status Active
Name Hon. Bruce Rutledge Anderson Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE BY 8/21/24
View View File
Docket Date 2024-09-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report BY 12/2/24
View View File
Docket Date 2024-09-24
Type Misc. Events
Subtype Status Report
Description Status Report PER 8/30 ORDER
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-08-30
Type Order
Subtype Abeyance Order
Description PETITION HELD IN ABEYANCE UNTIL 9/26. PT TO FILE STATUS REPORT IF A STIPULATION OF DIMISSAL IS NOT FILED BEFORE THE EXPIRATION OF THE ABEYANCE PERIOD
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice
Description Notice OF SETTLEMENT
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-08-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-08-07
Type Response
Subtype Response
Description Response to
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-28
Type Order
Subtype Order
Description Order; PT W/IN 10 DYS CLARIFY PROPER PARTIES; IF NECESSARY FILE AMENDED PET...
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Amend Case Style
Docket Date 2024-06-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-24
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari- FILED HERE 06/21/2024
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-12-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing and Abeyance Lifted; ABEYANCE LIFTED; PT W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-12-03
Type Misc. Events
Subtype Status Report
Description Status Report per 9/5 order
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Patty Long, by and Through her Co-Guardians, Sarah Long and Dennis Long, And Matt Long, by and Through His Attorney-In-Fact Dennis Long, Appellant(s), v. Family Support Services of North Florida, Inc., Appellee(s). 5D2023-1217 2023-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-002431

Parties

Name Dennis Long
Role Appellant
Status Active
Name Sarah Long
Role Appellant
Status Active
Name MATT LONG, INC.
Role Appellant
Status Active
Name Patty Long
Role Appellant
Status Active
Representations Nicholas Patrick McNamara, Bryan S. Gowdy, Lisa Marie Elliott, Howard M. Talenfeld, Karen Gievers
Name FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.
Role Appellee
Status Active
Representations Lisa J. Augspurger, Allison E. Bunker, Megan Gisclar Colter, Dorothy Difiore
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT GRANTED
View View File
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/or Clarification
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2024-08-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-07-29
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of Patty Long
Docket Date 2024-06-28
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential - TRIAL TRANSCRIPT 2994 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-20
Type Order
Subtype Order
Description LT CLERK TRANSMIT COPY OF UNREDACTED CONFIDENTIAL ROA BY 5/24/24...
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patty Long
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/23
On Behalf Of Patty Long
Docket Date 2023-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/3/24
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 7/1 ORDER
On Behalf Of Patty Long
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX ACCEPTED
Docket Date 2023-10-31
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-10-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Patty Long
Docket Date 2023-10-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Patty Long
Docket Date 2023-10-25
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Patty Long
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patty Long
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patty Long
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/23
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/13
On Behalf Of Patty Long
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 7545 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ PER 8/4 ORDER
On Behalf Of Patty Long
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/13
On Behalf Of Patty Long
Docket Date 2023-08-04
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 8/4
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Patty Long
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ MOT TO CORRECT CASE STYLE GRANTED; MOT EOT GRANTED; ROA BY 7/5/23
Docket Date 2023-05-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Patty Long
Docket Date 2023-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE STYLE
On Behalf Of Patty Long
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patty Long
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-04-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Patty Long
Docket Date 2023-04-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Bryan S. Gowdy 0176631
On Behalf Of Patty Long
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/2023
On Behalf Of Patty Long
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
Reg. Agent Change 2019-10-11
Reg. Agent Change 2019-05-31
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State